UKBizDB.co.uk

CARCANT WINDFARM (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carcant Windfarm (scotland) Limited. The company was founded 17 years ago and was given the registration number SC315036. The firm's registered office is in EDINBURGH. You can find them at C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CARCANT WINDFARM (SCOTLAND) LIMITED
Company Number:SC315036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Street, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary27 March 2013Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director09 May 2019Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director01 May 2023Active
Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director01 May 2023Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary05 January 2009Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary22 January 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN

Director15 February 2008Active
16 Harbourside, Kip Village, Inverkip, PA16 0BF

Director22 March 2007Active
34 Divert Road, Gourock, PA19 1DT

Director22 March 2007Active
Weston, Carrick Brook, Eadestown, Naas, Ireland,

Director22 March 2007Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director05 December 2007Active
Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD

Director27 March 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director28 October 2010Active
Airtricity House, Ravenscourt Office Park, Sandyford,

Director28 July 2010Active
8, Turretbank Road, Crieff, PH7 4LN

Director01 July 2008Active
Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD

Director27 March 2013Active
35 Glen Lawn Drive, The Park, Cabinteely, Ireland, IRISH

Director11 March 2008Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Uk, EH12 5HD

Director26 March 2013Active
2 Cranford, Terenure Road West, Dublin 6w, Ireland, IRISH

Director22 March 2007Active
Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18., Ireland,

Director20 May 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Director20 March 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 July 2008Active
1 Coogans Cottages, Kilmolin, Enniskerry,

Director12 March 2008Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director22 January 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director22 January 2007Active

People with Significant Control

Greencoat Uk Wind Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change corporate secretary company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-06Officers

Change corporate secretary company with change date.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Second filing of director appointment with name.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.